SH COLLECTIONS LIMITED
WYNYARD STONE HOMES LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB

Company number 04321588
Status Liquidation
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address WYNYARD PARK HOUSE, WYNYARD AVENUE, WYNYARD, STOCKTON ON TEES, TS22 5TB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-09-08 ; Change of name notice; Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB on 15 August 2016. The most likely internet sites of SH COLLECTIONS LIMITED are www.shcollections.co.uk, and www.sh-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sh Collections Limited is a Private Limited Company. The company registration number is 04321588. Sh Collections Limited has been working since 13 November 2001. The present status of the company is Liquidation. The registered address of Sh Collections Limited is Wynyard Park House Wynyard Avenue Wynyard Stockton On Tees Ts22 5tb. . ROBINSON, Joanne Kathleen is a Secretary of the company. ROBINSON, John Dale is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROBINSON, Joanne Kathleen
Appointed Date: 13 November 2001

Director
ROBINSON, John Dale
Appointed Date: 13 November 2001
63 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Nominee Director
RM NOMINEES LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

SH COLLECTIONS LIMITED Events

20 Sep 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-08

20 Sep 2016
Change of name notice
15 Aug 2016
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB on 15 August 2016
15 Aug 2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016
11 Aug 2016
Appointment of a voluntary liquidator
...
... and 81 more events
18 Dec 2001
New secretary appointed
18 Dec 2001
Director resigned
18 Dec 2001
Secretary resigned
18 Dec 2001
Registered office changed on 18/12/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
13 Nov 2001
Incorporation

SH COLLECTIONS LIMITED Charges

8 October 2014
Charge code 0432 1588 0020
Delivered: 28 October 2014
Status: Satisfied on 15 January 2015
Persons entitled: Christopher John Oliver
Description: Town farm house ryton village ryton tyne & wear t/no…
8 October 2014
Charge code 0432 1588 0019
Delivered: 9 October 2014
Status: Satisfied on 15 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Town farm house, ryton village, ryton, tyne and wear t/no…
11 December 2012
Legal mortgage
Delivered: 19 December 2012
Status: Satisfied on 19 January 2016
Persons entitled: Christopher John Oliver
Description: Plot 1, hawkell, stamfordham, northumberland, t/no:…
5 November 2010
Legal mortgage
Delivered: 6 November 2010
Status: Satisfied on 17 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Sarelaw house ridsdale hexham northumberland all plant and…
21 April 2010
Legal charge
Delivered: 22 April 2010
Status: Satisfied on 19 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 hawkwell farmhouse hawkwell stamfordham…
23 January 2009
Legal charge
Delivered: 3 February 2009
Status: Satisfied on 19 November 2010
Persons entitled: Alliance & Leicester PLC
Description: Sarelaw house ridsdale northumberland t/no. ND108288.
17 December 2008
Legal charge
Delivered: 18 December 2008
Status: Satisfied on 20 March 2010
Persons entitled: Alliance & Leicester PLC
Description: 6 church way earsdon whitley bay tyne and wear t/nos TY8840…
6 June 2008
Legal charge
Delivered: 11 June 2008
Status: Satisfied on 20 March 2010
Persons entitled: Alliance & Leicester PLC
Description: The granary budle sands bamburgh northumberland t/no…
12 March 2008
Legal charge
Delivered: 22 March 2008
Status: Satisfied on 19 November 2010
Persons entitled: Alliance & Leicester PLC
Description: The dovecote adderstone mains bamburgh northumberland t/nos…
12 March 2008
Debenture
Delivered: 22 March 2008
Status: Satisfied on 20 March 2010
Persons entitled: Alliance & Leicester PLC
Description: Peacock gap morpeth northumberland t/no ND75937 the…
12 March 2008
Legal charge
Delivered: 22 March 2008
Status: Satisfied on 19 January 2016
Persons entitled: Alliance & Leicester PLC
Description: F/H land house and site at peacock gap morpeth…
1 June 2007
Legal charge
Delivered: 2 June 2007
Status: Satisfied on 1 December 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a peacock gap house and land adjoining…
9 June 2006
Legal charge
Delivered: 13 June 2006
Status: Satisfied on 7 November 2008
Persons entitled: Barclays Bank PLC
Description: F/H the mill house and the dovecote belford northumberland…
18 February 2005
Legal charge
Delivered: 26 February 2005
Status: Satisfied on 7 November 2008
Persons entitled: Barclays Bank PLC
Description: F/H mouldshaugh farm steading felton morpeth nrthumberland.
18 June 2004
Legal charge
Delivered: 29 June 2004
Status: Satisfied on 7 November 2008
Persons entitled: Barclays Bank PLC
Description: The masons shed development site netherwitton morpeth…
30 June 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 2 March 2005
Persons entitled: Barclays Bank PLC
Description: Land at houghoughton in the county of northumberland.
13 September 2002
Legal mortgage
Delivered: 25 September 2002
Status: Satisfied on 2 March 2005
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as briarlea,53 north…
5 September 2002
Legal charge
Delivered: 14 September 2002
Status: Satisfied on 2 March 2005
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a lot 2 (unit 11) budle farm bamburgh…
23 July 2002
Debenture
Delivered: 30 July 2002
Status: Satisfied on 7 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2002
Debenture
Delivered: 29 January 2002
Status: Satisfied on 25 September 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…